Northampton
NN4 7YJ
Director Name | Mr Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2020) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rope Walk Lyth Hill Shrewsbury SY3 0BS Wales |
Director Name | Patrick Joseph Smyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 September 2005) |
Role | Company Director |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Secretary Name | Alexander Garvie Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 26/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland |
Director Name | Mr Dacre Wyn Purchase |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 18 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Station View Dalmeny South Queensferry EH30 9DA Scotland |
Director Name | Mr Allan Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Secretary Name | Mr Peter Joseph Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2007) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 43 Mote Hill Hamilton South Lanarkshire ML3 6EA Scotland |
Director Name | Mr Bruce Campbell Laird |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Tay Avenue Comrie Perthshire PH6 2PF Scotland |
Director Name | Mr Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Grange Farm Goldstone Road Hinstock Market Drayton Salop TF9 2ND |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX Scotland |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.scottishbiofuel.com |
---|
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £3,000 |
Net Worth | -£1,993,000 |
Cash | £14,000 |
Current Liabilities | £4,006,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2005 | Delivered on: 20 July 2005 Satisfied on: 16 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
15 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
27 December 2018 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 December 2018 (2 pages) |
24 December 2018 | Resolutions
|
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 April 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 29 November 2012 (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 March 2011 | Director's details changed for Mr Steven Neville Hardman on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Mr Steven Neville Hardman on 22 March 2011 (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 April 2010 | Director's details changed for Elizabeth Jane Aikman on 21 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elizabeth Jane Aikman on 21 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Eric Machiels on 21 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Eric Machiels on 21 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Samantha Jane Calder on 21 March 2010 (1 page) |
12 April 2010 | Secretary's details changed for Samantha Jane Calder on 21 March 2010 (1 page) |
24 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 August 2009 | Director appointed eric machiels (2 pages) |
11 August 2009 | Director appointed eric machiels (2 pages) |
10 August 2009 | Appointment terminated director alan lovell (1 page) |
10 August 2009 | Appointment terminated director alan lovell (1 page) |
1 April 2009 | Director appointed mr steven neville hardman (1 page) |
1 April 2009 | Director appointed mr steven neville hardman (1 page) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
11 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
29 May 2008 | Appointment terminated director bruce laird (1 page) |
29 May 2008 | Appointment terminated director bruce laird (1 page) |
17 April 2008 | Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 January 2008 | Dec mort/charge * (2 pages) |
16 January 2008 | Dec mort/charge * (2 pages) |
22 December 2007 | Full accounts made up to 24 March 2007 (15 pages) |
22 December 2007 | Full accounts made up to 24 March 2007 (15 pages) |
22 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: castlebridge business park, gartlove, alloa, clackmannanshire FK10 3PZ (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: castlebridge business park, gartlove, alloa, clackmannanshire FK10 3PZ (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
21 December 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | Total exemption full accounts made up to 26 March 2005 (6 pages) |
12 August 2005 | Total exemption full accounts made up to 26 March 2005 (6 pages) |
20 July 2005 | Partic of mort/charge * (7 pages) |
20 July 2005 | Partic of mort/charge * (7 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: the ca'd'oro, 45 gordon street, glasgow, lanarkshire G1 3PE (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: the ca'd'oro, 45 gordon street, glasgow, lanarkshire G1 3PE (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
29 March 2004 | Company name changed hms (521) LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed hms (521) LIMITED\certificate issued on 29/03/04 (2 pages) |
22 March 2004 | Incorporation (23 pages) |
22 March 2004 | Incorporation (23 pages) |